Shortcuts

Leicester Trustee Services Limited

Type: NZ Limited Company (Ltd)
9429036568864
NZBN
1198226
Company Number
Registered
Company Status
Current address
836 Colombo Street
Christchurch Central 8013
New Zealand
Physical & service & registered address used since 17 Jun 2021
836 Colombo Street
Christchurch Central 8013
New Zealand
Registered & service address used since 04 Jul 2023

Leicester Trustee Services Limited, a registered company, was launched on 14 May 2002. 9429036568864 is the NZ business number it was issued. This company has been supervised by 5 directors: Grant John Stewart - an active director whose contract began on 01 Feb 2009,
David Wayne Mcnab - an inactive director whose contract began on 14 May 2002 and was terminated on 20 May 2014,
Irwin Fowlds Horrocks - an inactive director whose contract began on 14 May 2002 and was terminated on 20 May 2014,
Glenis Anne Mcnab - an inactive director whose contract began on 07 Aug 2008 and was terminated on 20 May 2014,
Terry Gerard Spekreijse - an inactive director whose contract began on 14 May 2002 and was terminated on 13 Oct 2003.
Updated on 02 Apr 2024, our database contains detailed information about 1 address: 836 Colombo Street, Christchurch Central, 8013 (type: registered, service).
Leicester Trustee Services Limited had been using 7 Sedgemoor Close, Burwood, Christchurch as their physical address until 17 Jun 2021.
One entity owns all company shares (exactly 300 shares) - Stewart, Grant John - located at 8013, Marshland, Christchurch.

Addresses

Previous addresses

Address #1: 7 Sedgemoor Close, Burwood, Christchurch, 8083 New Zealand

Physical & registered address used from 08 Jul 2019 to 17 Jun 2021

Address #2: 34 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand

Registered & physical address used from 04 Jul 2019 to 08 Jul 2019

Address #3: 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 27 Apr 2015 to 04 Jul 2019

Address #4: Deloitte 50 Hazeldean Road, Addington, Christchurch, 8011 New Zealand

Registered & physical address used from 29 May 2014 to 27 Apr 2015

Address #5: 1st Floor, 40 Durham Street South, Christchurch, 8023 New Zealand

Physical & registered address used from 13 Jul 2011 to 29 May 2014

Address #6: 1st Floor, 291 Madras Street, Christchurch New Zealand

Registered address used from 17 Oct 2003 to 13 Jul 2011

Address #7: 1st Floor, 291 Madras Street, Christchurch New Zealand

Physical address used from 16 Oct 2003 to 13 Jul 2011

Address #8: 291 Madras Street, Christchurch

Physical address used from 14 May 2002 to 16 Oct 2003

Address #9: 291 Madras Street, Christchurch

Registered address used from 14 May 2002 to 17 Oct 2003

Financial Data

Basic Financial info

Total number of Shares: 300

Annual return filing month: June

Annual return last filed: 26 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 300
Individual Stewart, Grant John Marshland
Christchurch
8083
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Horrocks, Irwin Fowlds Cahsmere
Christchurch
Individual Mcnab, David Wayne Ilam
Christchurch
Directors

Grant John Stewart - Director

Appointment date: 01 Feb 2009

Address: Marshland, Christchurch, 8083 New Zealand

Address used since 01 Jun 2022

Address: Burwood, Christchurch, 8083 New Zealand

Address used since 07 Jun 2016


David Wayne Mcnab - Director (Inactive)

Appointment date: 14 May 2002

Termination date: 20 May 2014

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 14 Jun 2010


Irwin Fowlds Horrocks - Director (Inactive)

Appointment date: 14 May 2002

Termination date: 20 May 2014

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 14 May 2002


Glenis Anne Mcnab - Director (Inactive)

Appointment date: 07 Aug 2008

Termination date: 20 May 2014

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 07 Aug 2008


Terry Gerard Spekreijse - Director (Inactive)

Appointment date: 14 May 2002

Termination date: 13 Oct 2003

Address: Rangiora,

Address used since 14 May 2002

Nearby companies

Taitapu Partners Limited
151 Cambridge Terrace

Grove Management Services Limited
151 Cambridge Terrace

Simon Construction Limited
151 Cambridge Terrace

Decipher Hr Limited
151 Cambridge Terrace

Decipher Group Holdings Limited
151 Cambridge Terrace

Decipher Group Limited
151 Cambridge Terrace